Andmarc Holdings Limited LONDON


Founded in 1967, Andmarc Holdings, classified under reg no. 00903765 is an active company. Currently registered at Higgison House EC1V 1NA, London the company has been in the business for fifty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Patrick Q. and Christopher Q.. In addition one secretary - Zitu M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Andmarc Holdings Limited Address / Contact

Office Address Higgison House
Office Address2 381/383 City Road
Town London
Post code EC1V 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00903765
Date of Incorporation Mon, 17th Apr 1967
Industry Development of building projects
Industry General cleaning of buildings
End of financial Year 30th April
Company age 57 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Zitu M.

Position: Secretary

Appointed: 06 August 2022

Patrick Q.

Position: Director

Appointed: 01 December 2021

Christopher Q.

Position: Director

Appointed: 25 July 2000

James Q.

Position: Director

Appointed: 01 December 2021

Resigned: 06 August 2022

James Q.

Position: Secretary

Appointed: 15 November 2010

Resigned: 06 August 2022

James Q.

Position: Director

Appointed: 15 November 2010

Resigned: 01 December 2021

Patrick Q.

Position: Director

Appointed: 31 December 1991

Resigned: 05 October 1995

Rita C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 29 October 2010

Patrick Q.

Position: Director

Appointed: 09 April 1969

Resigned: 10 July 2001

James Q.

Position: Director

Appointed: 09 April 1969

Resigned: 10 July 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Patrick Q. This PSC has significiant influence or control over the company,. Another one in the PSC register is Christopher Q. This PSC has significiant influence or control over the company,. Moving on, there is James Q., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Patrick Q.

Notified on 6 August 2022
Nature of control: significiant influence or control

Christopher Q.

Notified on 6 August 2022
Nature of control: significiant influence or control

James Q.

Notified on 6 April 2016
Ceased on 6 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-162015-04-162016-04-162017-04-162018-04-162019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 272 2783 973 0683 721 370       
Balance Sheet
Cash Bank On Hand  2 106 4751 337 042864 860260 719119 5451 864 955192 83841 674
Current Assets81 3804 192 9763 230 4042 383 3652 013 2411 621 1891 251 2604 240 9793 795 7402 771 239
Debtors81 379343 4401 123 9291 046 3231 148 3811 360 4701 131 7152 376 0243 602 9022 729 565
Net Assets Liabilities  3 721 3713 452 8433 104 7812 799 5832 479 9834 355 5533 674 219 
Other Debtors  1 010 437942 4751 009 9031 295 4961 109 3382 338 1803 552 9322 708 606
Property Plant Equipment  7 5647 2072 9192 9772 3453 6672 9372 318
Cash Bank In Hand 3 849 5362 106 475       
Tangible Fixed Assets2 202 0061 402 2441 407 564       
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve-254 6782 957 7142 706 016       
Shareholder Funds1 272 2783 973 0683 721 370       
Other
Accumulated Depreciation Impairment Property Plant Equipment  26 78628 97527 26827 96028 59230 60332 41633 944
Average Number Employees During Period      32313132
Bank Borrowings Overdrafts  755 925725 991694 775659 000627 093   
Corporation Tax Payable  16 66630 51130 02715 9326 205575 771575 771 
Corporation Tax Recoverable        5 3825 524
Creditors  757 036725 991694 775659 000627 093635 572624 45890 216
Disposals Investment Property Fair Value Model       1 400 000  
Fixed Assets  1 407 5642 188 8232 184 5352 206 4552 205 824807 146502 937511 277
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        -314 903 
Increase Decrease From Other Changes Investment Property Fair Value Model     21 862    
Increase From Depreciation Charge For Year Property Plant Equipment   2 1899166926322 0111 8131 528
Investment Property  1 400 0002 181 6162 181 6162 203 4782 203 479803 479500 000508 959
Investment Property Fair Value Model    2 181 6162 203 4792 203 479803 479500 000508 959
Net Current Assets Liabilities-100 6603 370 3883 070 8422 216 6011 841 6111 478 7181 127 8423 605 4073 171 2822 681 023
Number Shares Issued Fully Paid   600600600    
Other Creditors  1 11149 53341 41346 80537 38515 22116 06957 957
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 623     
Other Disposals Property Plant Equipment    5 995     
Other Taxation Social Security Payable  46 58445 62645 97637 44537 07244 58032 61832 259
Par Value Share 2020202020    
Property Plant Equipment Gross Cost  34 35036 18230 18730 93730 93734 27035 35336 262
Provisions For Liabilities Balance Sheet Subtotal   226 590226 590226 590226 59057 000  
Total Additions Including From Business Combinations Property Plant Equipment   1 832 750 3 3331 083909
Total Assets Less Current Liabilities2 101 3464 772 6324 478 4064 405 4244 026 1463 685 1733 333 6664 412 5533 674 2193 192 300
Trade Debtors Trade Receivables  113 493103 848138 47864 97422 37737 84444 58815 435
Creditors Due After One Year829 068799 564757 036       
Creditors Due Within One Year182 040822 588159 562       
Current Asset Investments1         
Number Shares Allotted 600600       
Revaluation Reserve1 526 8361 015 2341 015 234       
Share Capital Allotted Called Up Paid120120120       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 15th, December 2022
Free Download (11 pages)

Company search

Advertisements